Shortcuts

Tvs Scs New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031504744
NZBN
2509308
Company Number
Registered
Company Status
I529240
Industry classification code
Freight Forwarding Including Goods Handling Nec
Industry classification description
Current address
Level 4, 354 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & service & registered address used since 23 Aug 2021
29 Sistema Way
Mangere
Auckland 2022
New Zealand
Postal & delivery address used since 02 Aug 2023
Level 4, 354 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Office address used since 02 Aug 2023

Tvs Scs New Zealand Limited was started on 03 Jun 2010 and issued a New Zealand Business Number of 9429031504744. The registered LTD company has been supervised by 11 directors: James Christopher Payne - an active director whose contract began on 07 Aug 2018,
Vittorio Marino Favati - an active director whose contract began on 10 Jun 2019,
Ravichandran Sargunaraj - an inactive director whose contract began on 10 Jun 2019 and was terminated on 12 Jul 2023,
James Herbert Mcadam - an inactive director whose contract began on 07 Aug 2018 and was terminated on 10 Jun 2019,
David Andrew Macmillan - an inactive director whose contract began on 07 Aug 2018 and was terminated on 10 Jun 2019.
As stated in our data (last updated on 21 Mar 2024), the company registered 1 address: 29 Sistema Way, Mangere, Auckland, 2022 (type: postal, office).
Up to 23 Aug 2021, Tvs Scs New Zealand Limited had been using Unit D, 23 Timberly Road, Auckland International Airport, Auckland as their registered address.
BizDb found past names used by the company: from 03 Jun 2010 to 16 Dec 2020 they were called Transtar International Freight Limited.
A total of 200000 shares are allocated to 1 group (1 sole shareholder). In the first group, 200000 shares are held by 1 entity, namely:
T. I. F. Holdings Pty Ltd (an other) located at Docklands, Victoria postcode 3008. Tvs Scs New Zealand Limited was categorised as "Freight forwarding including goods handling nec" (business classification I529240).

Addresses

Previous addresses

Address #1: Unit D, 23 Timberly Road, Auckland International Airport, Auckland, 2022 New Zealand

Registered & physical address used from 04 Oct 2019 to 23 Aug 2021

Address #2: 6 Percival Gull Place, Auckland International Airport, Auckland, 2022 New Zealand

Registered & physical address used from 25 Jun 2013 to 04 Oct 2019

Address #3: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 18 Aug 2011 to 25 Jun 2013

Address #4: Staples Rodway Ltd, 9th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 03 Jun 2010 to 18 Aug 2011

Contact info
64 9256 2470
17 Dec 2018 Phone
infoau.gfs@tvsscs.com
02 Aug 2023 Email
apakl@tvsscs.com
02 Aug 2023 nzbn-reserved-invoice-email-address-purpose
info@akl.transtar.net
17 Dec 2018 Email
www.tvsscs.com
02 Aug 2023 Website
https://www.transtar.net/contact-us/office-locations/auckland
17 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200000
Other (Other) T. I. F. Holdings Pty Ltd Docklands
Victoria
3008
Australia

Ultimate Holding Company

06 Aug 2018
Effective Date
Tvs Logistics Services Limited
Name
Limited Liability Company
Type
54655
Ultimate Holding Company Number
IN
Country of origin
39-47 Sunmore Close
Heatherton
Vic 3202
Australia
Address
Directors

James Christopher Payne - Director

Appointment date: 07 Aug 2018

ASIC Name: T.i.f. Holdings Pty Ltd

Address: Malvern, Victoria, 3144 Australia

Address used since 10 Aug 2022

Address: Malvern, Victoria, 3144 Australia

Address used since 07 Aug 2018

Address: South Melbourne, Victoria, 3205 Australia


Vittorio Marino Favati - Director

Appointment date: 10 Jun 2019

Address: #15-05 Sky At Eleven, Singapore, 297725 Singapore

Address used since 12 Jul 2023

Address: Kirkland, Washington 98033-7423, United States

Address used since 10 Jun 2019


Ravichandran Sargunaraj - Director (Inactive)

Appointment date: 10 Jun 2019

Termination date: 12 Jul 2023

Address: Abhiramapuram, Alwarpet, Chennai, India

Address used since 10 Jun 2019


James Herbert Mcadam - Director (Inactive)

Appointment date: 07 Aug 2018

Termination date: 10 Jun 2019

Address: Singapore, 299326 Singapore

Address used since 07 Aug 2018


David Andrew Macmillan - Director (Inactive)

Appointment date: 07 Aug 2018

Termination date: 10 Jun 2019

Address: Singapore, 266305 Singapore

Address used since 07 Aug 2018


Travis James Philp - Director (Inactive)

Appointment date: 03 Jun 2010

Termination date: 07 Aug 2018

ASIC Name: Transtar International Freight (aust) Pty Ltd

Address: Heatherton, Vic, 3202 Australia

Address: Cheltenham, Vic 3192, Australia

Address used since 03 Jun 2010

Address: Heatherton, Vic, 3202 Australia


David Graham Morris - Director (Inactive)

Appointment date: 03 Jun 2010

Termination date: 07 Aug 2018

ASIC Name: Transtar International Freight (aust) Pty Ltd

Address: Heatherton, Vic, 3202 Australia

Address: Brighton, Victoria, 3186 Australia

Address used since 04 Oct 2012

Address: Heatherton, Vic, 3202 Australia


Hank Meyer - Director (Inactive)

Appointment date: 26 Jul 2011

Termination date: 07 Aug 2018

ASIC Name: Transtar International Freight (aust) Pty Ltd

Address: Brighton East, Victoria, 3187 Australia

Address used since 02 Oct 2012

Address: Heatherton, Vic, 3202 Australia

Address: Heatherton, Vic, 3202 Australia


Kate Michelle Tracy - Director (Inactive)

Appointment date: 08 Jun 2011

Termination date: 23 Oct 2014

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 15 Aug 2013


Ian Logan Fisher - Director (Inactive)

Appointment date: 08 Jun 2011

Termination date: 03 Feb 2012

Address: Howick, Auckland, 2014 New Zealand

Address used since 08 Jun 2011


Steven Ross Webb - Director (Inactive)

Appointment date: 04 Jun 2010

Termination date: 01 Mar 2011

Address: Birkenhead, Auckland 0626,

Address used since 04 Jun 2010

Nearby companies

Auckland International Airport Marae Limited
C/- First Floor, 4 Leonard Isitt Drive

Reach International Limited
Unit D, No. 55, Richard Pearse Dr

Christies Trading New Zealand Limited
11 Tom Pearce Drive

Pilot Freight (nz) Limited
11 Tom Pearce Drive

Expeditors International (nz) Limited
Airpark Drive

Hans Nz Pty Limited
14a , Reene Drive

Similar companies